REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

Similar documents
REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

REPORT OF LOBBYIST EMPLOYER REPORT OF LOBBYING COALITION

Personal Contributions by Candidates and Officeholders:

Personal Contributions by Candidates and Officeholders:

Form 410 with original ink signature(s) Secretary of State Political Reform Division th Street, Rm 495 Sacramento, CA 95814

Political Reform Division th Street, Rm. 495 Sacramento, CA 95814

transmission, guaranteed overnight delivery, or A recipient committee is any individual (including Recipient Committee Definition

Lobbyist Employer or Lobbying Coalition Registration Statement

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

BEFORE THE SAN FRANCISCO ETHICS COMMISSION ) ) ) ) ) ) ) ) ) ) ) ) )

LOBBYIST DISCLOSURE REPORT

Reporting Requirements for Lobbyists on Behalf of the City

Lobbying Firm Registration Statement (Government Code Section 86104)

Type or print in ink. Statement covers period. Oct. 22, Dec. 31, Treasurer(s) MAILING ADDRESS. Hollister AREA CODE/PHONE (831)

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

I I DateStamp Z.iZIJJJJIJ. D.Q. Report covers period. from 10/19/2014. through 12/31/2014. Date of election if applicable: (Month, Day, Year)

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

City Government Responsibility, Lobbying and Ethics Reform Act

Megan Doyle Clerk of the Board Page 1 of 12 LOBBYIST DISCLOSURE REPORT 2017

CAMPAIGN FILING MANUAL

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Lobbying Disclosure Information Manual

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

Date of Election If applicable. (Month, Day, Year) D Termination Statement Amendment file. Treasurer(s) NAME OF ireasurer Jan Wasson STREET ADDRESS

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

Treasurer(s) MAILING ADDRESS P.O. Box 747. Tom Watson COMMITTEE NAME (OR CANDIDATE S NAME IF NO COMMITTEE) NAME OF TREASURER

CITY OF SAN DIEGO. LOBBYING FIRM QUARTERLY DISCLOSURE REPORT [Form EC-603] Business Address (Number & Street) (City) (State) (Zip)

CISCO SYSTEMS, INC. (Exact Name of Registrant as Specified in Its Charter)

Lynn Regadanz Clerk of theboard Page 1 of 9 LOBBYIST DISCLOSURE REPORT

CITY OF SAN DIEGO. LOBBYING FIRM REGISTRATION FORM [Form EC-601] Business Address (Number & Street) (City) (State) (Zip)

Contents 1. 1 Synopsis 3. 2 Background Business improvement districts Lobbying... 4

SUPPLEMENT FOR SAN FRANCISCO COMMITTEES PRIMARILY FORMED TO SUPPORT OR OPPOSE BALLOT MEASURES

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

2 Type of Statement. Treasurer s NAME OF TREASURER. Susan Reyes MAILING ADDRESS. Alameda AREA CODE PHONE. Tysen Siebert MAILING ADDRESS CITY.

Recipient Committee Campaign Statement Cover Page (Government Code Sections )

SAN FRANCISCO ETHICS COMMISSION

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

Information for State Candidates,Their Controlled Committees, and Primarily Formed Committees for State Candidates Manual 1

2017 Financial Disclosure Report For a Candidate

Federal Semi-Annual Lobbying Report Alert

SECTION I: BASIC GUIDELINES

Lobbying Handbook CITY OF LOS ANGELES

FEDERAL CERTIFICATIONS Sponsored Center

The New Jersey Election Law Enforcement Commission

LAUSD Candidate Guide 2017 Regular Elections

Inventory of the California Environmental Protection Agency Records. No online items

2016 California State PTA Convention 1 E10 PTA & Elections

CAMPAIGN FINANCE AND BALLOT MEASURE GUIDE

A Guide to Placing a County Initiative on the Ballot

CHEVRON CORPORATION (Exact Name of Registrant as Specified in its Charter)

o State Candidate Election Committee Committee LI Semi-annual Statement LI Special Odd-Year Report

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA SAN FRANCISCO DIVISION

Secretary of the Senate Office of Public Records 232 Hart Building Washington, DC

TITLE V REPORTING REQUIREMENTS

Item 8 Action. Lobbying Recommendations

p, Clerk ofthe Board Page 1of 9 Annual Registration and Quarterly Lobbyist Disclosure Report for Oct. 1 - Dec. 31 (Due Jan. 15)

Campaign Disclosure Manual 1

LAUSD Candidate Guide

Recipient Committee Campaign Statement Cover Page (Government Code Sections ) Statement covers period

**READ CAREFULLY** L.A County Sheriff s Civilian Oversight Commission Ordinance Petition Instructions

IN THE UNITED STATES COURT OF APPEALS FOR THE NINTH CIRCUIT. Petitioners, Real Parties in Interest.

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) )

Campaign Disclosure Manual 3

E-FILED 12/26/2017 4:20 PM FRESNO COUNTY SUPERIOR COURT By: C. Cogburn, Deputy

General Municipal Election November 6, 2018

NOTICE OF PROPOSED SETTLEMENT OF DERIVATIVE ACTION

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF FRESNO

TEXAS ETHICS COMMISSION

ENERGY RESOURCES CONSERVATION ACT

!"#$%&'$()'*+!"!"#"$ 7. Client Name Self Check if client is a state or local government or instrumentality

LOBBYIST DISCLOSURE REPORT

CHARTER AMENDMENT AND ORDINANCE PROPOSITION R COUNCILMEMBER TERM LIMITS OF THREE TERMS; CITY LOBBYING, CAMPAIGN FINANCE AND ETHICS LAWS

Type or print in ink. Date Stamp. (Month, Day, Year 01/01/ /30/2016 November3,2015,, D Termination Statement

Guide to Vermont s Lobbying Registration & Disclosure Law

OFFICIAL ACTION OF THE LOS ANGELES CITY COUNCIL

Campaign Disclosure Manual 1

Megan Doyle Clerk ofthe Board Page 1 of 9 LOBBYIST DISCLOSURE REPORT

CHAPTER Senate Bill No. 2058

LOBBYIST DISCLOSURE REPORT

Guide to Vermont s Lobbying Registration & Disclosure Law

MEDI-CAL GROUND EMERGENCY MEDICAL TRANSPORTATION SERVICES (GEMT) SUPPLEMENTAL REIMBURSEMENT PROGRAM PROVIDER PARTICIPATION AGREEMENT

BATTLE OF THE EXPERTS: HOW TO EFFECTIVELY MANAGE AND LEVERAGE EXPERTS FOR OPTIMAL RESULTS

WRITTEN STATEMENT UNDER PENALTY OF PERJURY OF UNAUTHORIZED REMOTELY CREATED CHECK

26 AM 11/08/2016. Bii. Recipient Committee Campaign Statement Cover Page (Government Code Sections )

Funding and Engaging in Advocacy Social Equity Funders Meeting. Nona Randois Southern California Program Director Alliance for Justice June 8, 2015

LOBBYING DISCLOSURE. What s New in This Guide

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO. No.

UNITED STATES COURT OF APPEALS FOR THE TENTH CIRCUIT

Transcription:

FORM 635 1993 X REPORT OF LOBBYIST EMPLOYER (Government Code Section 86116) or REPORT OF LOBBYING COALITION (2 Cal. Code of Regs. Section 18616.4) IMPORTANT: Lobbying Coalitions must attach a completed Form 635-C to this Report. 1/9 REPORT COVERS PERIOD FROM CUMULATIVE PERIOD BEGINNING TYPE OR PRINT IN INK THROUGH For information required to be provided to you pursuant to the Information Practices Act of 1977, see Information Manual on Lobbying Disclosure Provisions of the Political Reform Act. 10/01/2018 01/01/2017 12/31/2018 A B FOR OFFICIAL USE ONLY BUSINESS ADDRESS: (Number and Street) (City) (State) (Zip Code) TELEPHONE NUMBER: PART I - LEGISLATIVE OR STATE AGENCY ADMINISTRATIVE ACTIONS ACTIVELY LOBBIED DURING THE PERIOD (See instructions on reverse.) SEE ATTACHMENT A -0716 X If more space is needed, check box and attach continuation sheets. SUMMARY OF PAYMENTS THIS PERIOD A. Total Payments to In-House Employee Lobbyists (Part III, Section A, Column 1)... B. Total Payments to Lobbying Firms (Part III, Section B, Column 4)... C. Total Activity Expenses (Part III, Section C)... D. Total Other Payments to Influence (Part III, Section D)... 153342.56 167759.56 81471.00 524620.52 GRAND TOTAL (A + B + C + D above)... 927193.64 E. Total Payments in Connection with PUC Activities (Part III, Section E)... F. Campaign Contributions: X Part IV completed and attached No campaign contributions made this period VERIFICATION I have used all reasonable diligence in preparing this Report. I have reviewed the Report and to the best of my knowledge the information contained herein and in the attached schedules is true and complete. I certify under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Executed on (Date) At (City and State) By (Signature of Employer or Responsible Officer) 01/31/2019 SAN RAFAEL,CA JAMES W. CARSON Name of Employer or Responsible Officer (Type or Print) JAMES W. CARSON Title ATTORNEY & AGENT FOR FILER

10/01/2018 12/31/2018 2/9 PART II - PARTNERS, OWNERS, AND EMPLOYEES WHOSE "LOBBYIST REPORTS" (FORM 615) ARE ATTACHED TO THIS REPORT (See instructions on reverse.) Name and Title Name and Title Employee ERMELINDA RUIZ LOBBYIST Employee KIRK KIMMELSHUE LOBBYIST Employee STEVEN ARITA LOBBYIST If more space is needed, check box and attach continuation sheets. PART III - PAYMENTS MADE IN CONNECTION WITH LOBBYING ACTIVITIES A. PAYMENTS TO IN-HOUSE EMPLOYEE LOBBYISTS (See instructions on reverse. Also enter the Period (Column 1) on Line A of the Summary of Payments section on page 1.) (1) Period (2) Cumulative Total To Date 153342.56 1724982.65 B. PAYMENTS TO LOBBYING FIRMS (Including Individual Contract Lobbyists) Name and Address of Lobbying Firm/Independent Contractor (1) Fees & Retainers (2) Reimbursements of Expenses (3) Advances or Other Payments (attach explanation) (4) Total This Period (5) Cumulative Total to Date PILLSBURY WINTHROP SHAW PITTMAN LLP 6845.25 686.27 7531.52 144037.75 SAN FRANCISCO CA 94111 ALCANTAR & KAHL,LLP 180817.74 SAN FRANCISCO CA 94105 SLOAT HIGGINS JENSEN AND ASSOCIATES,LLC 81816.00 81816.00 540106.00 CALIFORNIA POLICY SOLUTIONS 1000 1000 2500 BUCHALTER,A PROFESSIONAL CORPORATION 63947.16 4464.88 68412.04 131270.73 LOS ANGELES CA 90017 If more space is needed, check box and attach continuation sheets TOTAL THIS PERIOD (Column 4) Also enter the total of Column 4 on Line B of the Summary of Payments section on page 1. 167759.56

10/01/2018 12/31/2018 3/9 C. ACTIVITY EXPENSES (See instructions on reverse.) Date Name and Address of Payee Name and Official Position of Reportable Persons and Amount Benefiting Each Description of Consideration Total Amount of Activity 10/28/2018 WILSON WEST FRED BUGGS 12 DINNER 510 SAN FRANCISCO CA 20180630 11/26/2018 SAUCED BBQ PROGRAM CONSULTANT - CA DEPARTMENT OF EDU - CATION BILL BRASHER 24.00 LUNCH 49.00 12/04/2018 COMPASS CATERING CASE MANAGER - STATE - WATER RESOURCES BOA - RD ALLAN KOCH 21.18 LUNCH 953.00 BAKERSFIELD CA 93308 CLAREMONT CLUB & SPA,A FAIRMONT - 12/07/2018 HOTEL ASSOCIATE OIL & GAS EN - GINEER - CA DIVISION OF OIL,GAS & GEOTHERMAL - RESOURCES MAGGIE MONAHAN 97.00 DINNER 75369.00 BERKELEY CA 94705 CLAREMONT CLUB & SPA,A FAIRMONT - 12/07/2018 HOTEL SENIOR WATER RESOURCES CO - NTROL ENGINEER - CA STATE WA - TER RESOURCES CONTROL BOA - RD PING WANG 97.00 DINNER BERKELEY CA 94705 ENDOCRINOLOGIST - CA - DEPARTMENT OF PUBLIC HEALTH If more space is needed, check box and attach continuation sheets. TOTAL SECTION C (Activity Expenses) Also enter the total of Section C on Line C of the Summary of Payments section on page 1. 81471.00 D. OTHER PAYMENTS TO INFLUENCE LEGISLATIVE OR ADMINISTRATIVE ACTION X NOTE: State and local government agencies do not complete this section. Check box and complete Attachment Form 640 instead. 1. PAYMENTS TO LOBBYING COALITIONS (NOTE: You must attach a completed Form 630 to this Report.) 2. OTHER PAYMENTS 524620.52 TOTAL SECTION D (1 + 2) Also enter the total of Section D on Line D of the Summary of Payments section on page 1. 524620.52 E. PAYMENTS IN CONNECTION WITH ADMINISTRATIVE TESTIMONY IN RATEMAKING PROCEEDINGS BEFORE THE CALIFORNIA PUBLIC UTILITIES COMMISSION Also, enter the total of Section E on Line E of the Summary of Payments section on page 1. (See instructions on reverse.)

4/9 10/01/2018 12/31/2018 PART IV -- CAMPAIGN CONTRIBUTIONS MADE (Monetary and non-monetary campaign contributions of 100 or more made to or on behalf of state candidates, elected state officers and any of their controlled committees, or committees supporting such candidates or officers must be reported in A or B below.) A. If the contributions made by you during the period covered by this report, or by a committee you sponsor, are contained in a campaign disclosure statement which is on file with the Secretary of State, report the name of the committee and its identification number, if any, below. Name of Major Donor or Recipient Committee Which Has Filed A Campaign Disclosure Statement: Identification Number if Recipient Committee: 478104 CHEVRON CORPORATION AND ITS SUBSIDIARIES/AFFILIATES B. Contributions of 100 or more which have not been reported on a campaign disclosure statement, including contributions made by an organization's sponsored committee, must be itemized below. Date Name of Recipient I.D. Number if Committee Amount If more space is needed, check box and attach continuation sheets. NOTE: Disclosure in this report does not relieve a filer of any obligation to file the campaign disclosure statements required by Gov. Code Section 84200, et seq.

Attachment Form 640 (Attachment to Form 635 or Form 645) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 10/01/2018--12/31/2018 5/9 For Use By: A state or local government agency that qualifies as a lobbyist employer or a 5,000 filer. Refer to the instructions on the cover page before completing this attachment. Other Payments to Influence Legislative or Administrative Action: 1. Total payments for overhead expenses related to lobbying activity. Report as a lump sum.... 2. Total payments to Lobbying Coalitions. Report as a lump sum.... (Form 630 must be attached) 3. Total payments of less than 250 during the calendar quarter for lobbying activity (excluding overhead). Report as a lump sum.... 4. Total payments of more than 250 during the calendar quarter for lobbying activity (excluding overhead). Such payments must be itemized below.... 401400.18 8949.96 114270.38 5. Grand total of "Other Payments to Influence Legislative or Administrative Action." Also enter this total on the appropriate line of the Summary of Payments section on Page 1 of Form 635 or Form 645.... 524620.52 Itemize below payments of 250 or more made during the quarter for lobbying activity. Provide the name and address of the payee, the amount paid during the quarter, and the cumulative amount paid to the payee since January 1 of the biennial legislative session covered by the report. Also itemize dues or similar payments of 250 or more made to an organization that makes expenditures equal to 10% of its total expenditures or 15,000 or more in a calendar quarter to influence legislative or administrative action. Provide the organization's name and address, the amount paid to the organization during the quarter, and the cumulative amount paid to the organization since January 1 of the biennial legislative session covered by the report. Name & Address of Payee Quarter Cumulative Amount Since January 1 JULIA [S] - BUSSEY 14368.54 99795.33 DANIEL [S] - BECK 6865.19 ERIC [S] - KRAMER 10430.79 Subtotal of all payments itemized above 14368.54 X If more space is needed, check box and attach continuation sheets.

Attachment Form 640 (Continuation Sheet) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 6/9 10/01/2018--12/31/2018 BRAD [S] - NEFF Name & Address of Payee Quarter Cumulative Amount Since January 1 Biennial Legislative Session 12571.58 LAURA [S] - FIELDS 5923.70 SCOTT [S] - IMBUS 9527.22 SANDRA [S] - SZYMANSKI 33291.93 KEVIN [S] - MEDEIROS 9116.35 56602.29 JOHN [S] - MARTINI 5678.12 38528.66 AMY [S] - LINCOLN 3573.08 [R] - EMC RESEARCH 123475.00 OAKLAND CA 94612 NICHOLAS [S] - ECONOMIDES 9678.45 Subtotal of all payments itemized above 14794.47

Attachment Form 640 (Continuation Sheet) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 10/01/2018--12/31/2018 7/9 URSULA [S] - RIPLEY Name & Address of Payee Quarter Cumulative Amount Since January 1 Biennial Legislative Session 8342.47 BRANT [S] - FISH 4796.10 11441.15 PHILLIP [S] - HEIRIGS 2672.60 [O] - DEPARTMENT OF FISH AND WILDLIFE: OFFICE OF SPILL PREVENTION AND R - ESPONSE (OSPR) 3238.00 Reference No: 23628 [O] - RELX INC. DBA LEXISNEXIS STATE NET 25572.00 CHICAGO IL 60673 [O] - CITY OF EL MONTE 300 EL MONTE CA 91731 ABIGALE [S] - AUFFANT 7163.17 [O] - COALITION FOR ENHANCED MARINE RESOURCES 7000 7750 JAMES [S] - VOYLES 2811.27 2811.27 Subtotal of all payments itemized above 77607.37

Attachment Form 640 (Continuation Sheet) ATTACHMENT FORM 640 CALIFORNIA 1993 FORM 640 10/01/2018--12/31/2018 8/9 Name & Address of Payee [O] - CENTINELA YOUTH SERVICES Quarter 250 Cumulative Amount Since January 1 Biennial Legislative Session 250 HAWTHORNE CA 90250 [O] - KIWANIS CLUB 500 500 INDIANAPOLIS IN 46268 Subtotal of all payments itemized above 750

TEXT ANNOTATION PAGE 1 Schedule F635 Reference No: A A16-08-006,A17-11-009,A18-11-009,A18-11-010: CALIFORNIA PUBLIC UTILITIES COMMISSION; AB 32 IMPLEMENTATION,AB 398 I - MPLEMENTATION,SB 32 IMPLEMENTATION,AB 617 IMPLEMENTATION,CLIMATE CHANGE RULEMAKING,LOW CARBON FUEL ST - ANDARDS IMPLEMENTATION,EMISSIONS INVENTORY RULEMAKING,CLEARINGHOUSE AT-BERTH RULEMAKING: AIR RESOUR - CES BOARD (ARB); UNDERGROUND INJECTION CONTROLS REGULATIONS,IDLE WELLS: DIVISION OF OIL,GAS AND GEOTHER - MAL RESOURCES (DOGGR); WATERS OF THE STATE RULEMAKING: STATE WATER RESOURCES CONTROL BOARD (SWRCH); - SB 673 RULEMAKING & IMPLEMENTATION: DEPARTMENT OF TOXIC SUBSTANCES CONTROL (DTSC); TOXICITY CLEAN UP ST - ANDARDS AND BROWNFIELDS: CALIFORNIA ENVIRONMENTAL PROTECTION AGENCY (CALEPA),DEPARTMENT OF TOXIC SUB - STANCES CONTROL,AND LEGISLATURE PAGE 2 Schedule F635P3B PAYMENTS PARTIALLY FOR 3Q 2018 Reference No: 23313 PAGE 7 Schedule S640 Reference No: 23628 DISCLOSURE REQUIRED UNDER FAIR POLITICAL PRACTICES COMMISSION (FPPC) REGULATION 18950.1